Company NameEsstek Ltd
DirectorsDarren Marcel Reeve and Michelle Reeve
Company StatusActive
Company Number07122282
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Marcel Reeve
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressMorton House 80a Victoria Street
St Albans
AL1 3XH
Director NameMrs Michelle Reeve
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2016(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressMorton House 80a Victoria Street
St Albans
AL1 3XH

Location

Registered Address105 High Street
Brentwood
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Darren Marcel Reeve
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

24 August 2022Delivered on: 2 September 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 11 st. Anns road, southend-on-sea, SS2 5AT.
Outstanding
18 May 2021Delivered on: 28 May 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 255-257 hamstel road southend on sea SS2 4LB, title number: EX142332.
Outstanding
5 March 2021Delivered on: 8 March 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 35 caversham avenue, shoeburyness,essex, SS3 8TX.
Outstanding
13 March 2020Delivered on: 13 March 2020
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: The freehold land and buildings being 255-257 hamstel road, southend on sea, essex SS2 4LB and registered under title number EX142332.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 47 old southend road. Southend on sea. Essex SS1 2HA.
Outstanding
19 June 2017Delivered on: 26 June 2017
Persons entitled: Charter Court Financial Services LTD

Classification: A registered charge
Particulars: 11 st anns road. Southend on sea. Essex SS2 5AT.
Outstanding
5 June 2015Delivered on: 12 April 2016
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 st anns road. Southend on sea. Essex. SS2 5AT.
Outstanding

Filing History

8 March 2021Registration of charge 071222820005, created on 5 March 2021 (3 pages)
25 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
6 January 2021Registered office address changed from 6 Fortescue Chase Thorpe Bay Southend on Sea Essex SS1 3SS to Morton House 80a Victoria Street St Albans AL1 3XH on 6 January 2021 (1 page)
3 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 March 2020Registration of charge 071222820004, created on 13 March 2020 (28 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 November 2018Registration of charge 071222820003, created on 19 November 2018 (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 August 2018Satisfaction of charge 071222820001 in full (1 page)
16 April 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 June 2017Registration of charge 071222820002, created on 19 June 2017 (3 pages)
26 June 2017Registration of charge 071222820002, created on 19 June 2017 (3 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 April 2016Registration of acquisition 071222820001, acquired on 31 March 2016 (3 pages)
12 April 2016Registration of acquisition 071222820001, acquired on 31 March 2016 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
18 February 2016Appointment of Mrs Michelle Reeve as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mrs Michelle Reeve as a director on 18 February 2016 (2 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 January 2010Incorporation (23 pages)
12 January 2010Incorporation (23 pages)